PS LIGHTING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Registered office address changed from 37 Oxford Street Pontycymer Bridgend CF32 8DD United Kingdom to Units 10 & 11 Ffaldau Industrial Estate Blaengarw Bridgend Mid Glamorgan CF32 8NQ on 2024-05-14

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Amended total exemption full accounts made up to 2021-06-30

View Document

27/10/2227 October 2022 Notification of Steven Samuel as a person with significant control on 2022-10-26

View Document

27/10/2227 October 2022 Notification of Paul Samuel as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Withdrawal of a person with significant control statement on 2022-10-26

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM UNIT 10-11 FFALDAU INDUSTRIAL ESTATE BLAENGARW BRIDGEND MID GLAMORGAN CF32 8NQ

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SAMUEL / 01/02/2017

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAMUEL / 01/02/2017

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SAMUEL / 01/02/2017

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/08/148 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/01/1317 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1314 January 2013 14/01/13 STATEMENT OF CAPITAL GBP 70.0

View Document

14/01/1314 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRIOR

View Document

21/11/1221 November 2012 ADOPT ARTICLES 08/11/2012

View Document

21/11/1221 November 2012 SUB-DIVISION 08/11/12

View Document

17/08/1217 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE PRIOR / 21/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAMUEL / 21/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SAMUEL / 21/07/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARGARET SAMUEL / 21/07/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY PHOENIX AUDIT LIMITED

View Document

11/12/0811 December 2008 SECRETARY APPOINTED CHRISTINE MARGARET SAMUEL LOGGED FORM

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATE, SECRETARY KEITH HUGHES LOGGED FORM

View Document

09/12/089 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM UNIT 10+11 FFALDAU INDUSTRIAL ESTATE BLAENGARW NR BRIDGEND MID GLAMORGAN CF32 8NQ

View Document

02/09/082 September 2008 SECRETARY APPOINTED CHRISTINE MARGARET SAMUEL

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD

View Document

01/07/081 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM C/O PHOENIX AUDIT LTD 35 OXFORD STREET PONTYCYMER BRIDGEND CF32 8DD

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company